Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Legal Claims 4 U Limited
Legal Claims 4 U Limited is a dissolved company incorporated on 13 June 2007 with the registered office located in London, Greater London. Legal Claims 4 U Limited was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
3 April 2018
(7 years ago)
Was
10 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
06278504
Private limited company
Age
18 years
Incorporated
13 June 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Legal Claims 4 U Limited
Contact
Update Details
Address
45 Hertford Street
London
W1J 7SN
Same address for the past
9 years
Companies in W1J 7SN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Siang Lin Choo
Director • Accountant • Malaysian • Lives in England • Born in Jun 1976
Nesar Ahemad Rafiq
Director • British • Lives in England • Born in Mar 1971
Joseph Chaer
Director • Business Manager • British • Lives in England • Born in Aug 1977
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
War On Want
Nesar Ahemad Rafiq is a mutual person.
Active
Quick File Ltd
Joseph Chaer is a mutual person.
Active
Holding Hands Care Limited
Nesar Ahemad Rafiq is a mutual person.
Active
Modern Flexible Support Ltd
Nesar Ahemad Rafiq is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2016)
Period Ended
31 Dec 2016
For period
1 Jul
⟶
31 Dec 2016
Traded for
18 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£300
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£300
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
7 Years Ago on 3 Apr 2018
Compulsory Gazette Notice
7 Years Ago on 16 Jan 2018
Dormant Accounts Submitted
8 Years Ago on 6 Feb 2017
Accounting Period Extended
8 Years Ago on 28 Dec 2016
Confirmation Submitted
8 Years Ago on 28 Dec 2016
Dormant Accounts Submitted
9 Years Ago on 29 Dec 2015
Registered Address Changed
9 Years Ago on 29 Dec 2015
Confirmation Submitted
9 Years Ago on 29 Dec 2015
Siang Lin Choo Resigned
10 Years Ago on 31 Mar 2015
Compulsory Strike-Off Discontinued
10 Years Ago on 3 Mar 2015
Get Alerts
Get Credit Report
Discover Legal Claims 4 U Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 3 Apr 2018
First Gazette notice for compulsory strike-off
Submitted on 16 Jan 2018
Accounts for a dormant company made up to 31 December 2016
Submitted on 6 Feb 2017
Confirmation statement made on 26 October 2016 with updates
Submitted on 28 Dec 2016
Current accounting period extended from 30 June 2016 to 31 December 2016
Submitted on 28 Dec 2016
Annual return made up to 26 October 2015 with full list of shareholders
Submitted on 29 Dec 2015
Registered office address changed from C/O Abacus House 21 Effie Road London SW6 1EN to 45 Hertford Street London W1J 7SN on 29 December 2015
Submitted on 29 Dec 2015
Accounts for a dormant company made up to 30 June 2015
Submitted on 29 Dec 2015
Termination of appointment of Siang Lin Choo as a secretary on 31 March 2015
Submitted on 29 Dec 2015
Compulsory strike-off action has been discontinued
Submitted on 3 Mar 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs